Pharmaco (Australia) Limited (issued an NZ business identifier of 9429035118275) was started on 29 Oct 2004. 4 addresses are in use by the company: Locked Bag 1009, Gordon, Nsw, 2072 (type: postal, postal). 4 Fisher Crescent, Manukau, Auckland 2023 had been their physical address, up until 30 May 2011. 1000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000000 shares (100% of shares), namely:
Pharmaco (N.z.) Limited (an entity) located at Mount Wellington, Auckland postcode 1060. "Medicine wholesaling" (ANZSIC F372040) is the category the Australian Bureau of Statistics issued to Pharmaco (Australia) Limited. Our information was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Fisher Crescent, Mount Wellington, Auckland, 1060 | Registered & physical & service | 30 May 2011 |
Locked Bag 1009, Gordon, Nsw, 2072 | Postal | 30 Apr 2020 |
Locked Bag 1009, Gordon, Nsw, 2072 | Postal | 12 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Murray Grenfell Jamieson
62 Peacock Street, Glendowie, Auckland, 1071
Address used since 01 Apr 2017 |
Director | 18 Jul 2006 - current |
Christopher David Lionel Young
Grey Lynn, Auckland, 1021
Address used since 14 Jul 2011 |
Director | 14 Jul 2011 - current |
Kenneth Martin Taylor
Herne Bay, Auckland, 1011
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - current |
Chandra Kumar Selvadurai
Epsom, Auckland, 1023
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - current |
Hamish William Stevens
Mellons Bay, Auckland, 2014
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - current |
Athol Wilson Mann
Karori, Wellington, 6012
Address used since 29 Oct 2004 |
Director | 29 Oct 2004 - 31 Mar 2017 |
Ian Rennie Hamilton
Turangi, Turangi, 3334
Address used since 11 Apr 2010 |
Director | 29 Oct 2004 - 30 Sep 2012 |
Lionel David Young
Saint Heliers, Auckland, 1071
Address used since 11 Apr 2010 |
Director | 29 Oct 2004 - 18 May 2011 |
Thomas Laurence Jamieson
Remuera,
Address used since 29 Oct 2004 |
Director | 29 Oct 2004 - 14 Aug 2006 |
Previous address | Type | Period |
---|---|---|
4 Fisher Crescent, Manukau, Auckland 2023 | Physical & registered | 13 May 2008 - 30 May 2011 |
Pharmaco House, 49 George Street, Newmarket, Auckland | Registered & physical | 30 Apr 2005 - 13 May 2008 |
Pricewaterhouse Coopers, 113-119 The Terrace, Wellington | Physical & registered | 29 Oct 2004 - 30 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Pharmaco (n.z.) Limited Shareholder NZBN: 9429040898773 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
29 Oct 2004 - current |
Effective Date | 21 Jul 1991 |
Name | Pharmaco (n.z.) Limited |
Type | Ltd |
Ultimate Holding Company Number | 19662 |
Country of origin | NZ |
Pharmaco House Limited 4 Fisher Crescent |
|
Select It Limited 4 Fisher Crescent |
|
Chemavet Distributors (1990) Limited 4 Fisher Crescent |
|
Frontier Medical (new Zealand) Limited 4 Fisher Crescent |
|
Pharmaco (n.z.) Limited 4 Fisher Crescent |
|
Chubb New Zealand 3 Fisher Cresent |
Pharmaco (n.z.) Limited 4 Fisher Crescent |
Johnson & Johnson (new Zealand) Limited 507 Mt Wellington Highway |
Pharmacy Retailing (nz) Limited 108 Wrights Road |
Four Seasons Laboratories NZ Limited 5 Southpark Place |
Industrial First Aid Supplies Limited 5/525 Great South Road |
Khaldoun Aweidah Limited 31 Galloway Crescent |